BREACHWOOD LOGISTICS LTD

Register to unlock more data on OkredoRegister

BREACHWOOD LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08963002

Incorporation date

27/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2023
Micro company accounts made up to 2023-01-31
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon14/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-01-31
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/05/2021
Registered office address changed from 1 South View Lutterworth LE17 5EF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-05-05
dot icon05/05/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-02-04
dot icon05/05/2021
Cessation of Sophie Marston as a person with significant control on 2021-02-04
dot icon05/05/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-02-04
dot icon05/05/2021
Termination of appointment of Sophie Marston as a director on 2021-02-04
dot icon05/05/2021
Registered office address changed from 19 Rainton Grove Barnsley S75 2QZ England to 1 South View Lutterworth LE17 5EF on 2021-05-05
dot icon05/05/2021
Notification of Sophie Marston as a person with significant control on 2020-12-23
dot icon05/05/2021
Cessation of Kevin Godfrey Hunt as a person with significant control on 2020-12-23
dot icon05/05/2021
Appointment of Miss Sophie Marston as a director on 2020-12-23
dot icon05/05/2021
Termination of appointment of Kevin Godfrey Hunt as a director on 2020-12-23
dot icon06/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon15/11/2019
Cessation of Terry Dunne as a person with significant control on 2019-10-21
dot icon15/11/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 19 Rainton Grove Barnsley S75 2QZ on 2019-11-15
dot icon15/11/2019
Notification of Kevin Godfrey Hunt as a person with significant control on 2019-10-21
dot icon15/11/2019
Appointment of Mr Kevin Godfrey Hunt as a director on 2019-10-21
dot icon15/11/2019
Termination of appointment of Terry Dunne as a director on 2019-10-21
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon31/05/2019
Registered office address changed from 49 Anchor Court Argent Street Grays RM17 6QN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2019-05-31
dot icon31/05/2019
Notification of Terry Dunne as a person with significant control on 2019-03-06
dot icon31/05/2019
Termination of appointment of Justas Baranauskas as a director on 2019-03-06
dot icon31/05/2019
Cessation of Justas Baranauskas as a person with significant control on 2019-03-06
dot icon31/05/2019
Appointment of Mr Terry Dunne as a director on 2019-03-06
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-20
dot icon03/12/2018
Notification of Justas Baranauskas as a person with significant control on 2018-11-20
dot icon03/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-20
dot icon03/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 49 Anchor Court Argent Street Grays RM17 6QN on 2018-12-03
dot icon03/12/2018
Appointment of Mr Justas Baranauskas as a director on 2018-11-20
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Cessation of Calin-Gheorghe Circo as a person with significant control on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Registered office address changed from 28 Glenluce Road London SE3 7SB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Calin-Gheorghe Circo as a director on 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon29/01/2018
Cessation of Balanca Mihai as a person with significant control on 2017-12-22
dot icon29/01/2018
Termination of appointment of Balanca Mihai as a director on 2017-12-22
dot icon26/01/2018
Appointment of Mr Calin-Gheorghe Circo as a director on 2017-12-22
dot icon26/01/2018
Registered office address changed from 32a Bridge Street Heywood OL10 1JF United Kingdom to 28 Glenluce Road London SE3 7SB on 2018-01-26
dot icon26/01/2018
Notification of Calin-Gheorghe Circo as a person with significant control on 2017-12-22
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/03/2017
Appointment of Balanca Mihai as a director on 2017-02-27
dot icon06/03/2017
Termination of appointment of Christopher Asbury as a director on 2017-02-27
dot icon06/03/2017
Registered office address changed from Cranford 13 Moseley Road Willenhall WV13 3QB United Kingdom to 32a Bridge Street Heywood OL10 1JF on 2017-03-06
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Iosif Karacioni as a director on 2016-01-29
dot icon05/02/2016
Appointment of Christopher Asbury as a director on 2016-01-29
dot icon05/02/2016
Registered office address changed from 16 Welland Road Coventry CV1 2DE United Kingdom to Cranford 13 Moseley Road Willenhall WV13 3QB on 2016-02-05
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/04/2015
Appointment of Iosif Karacioni as a director on 2015-04-16
dot icon22/04/2015
Termination of appointment of Jason Dowsing as a director on 2015-04-16
dot icon22/04/2015
Registered office address changed from 25 Topham Crescent Thorney Peterborough PE6 0SR to 16 Welland Road Coventry CV1 2DE on 2015-04-22
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon04/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Topham Crescent Thorney Peterborough PE6 0SR on 2015-03-04
dot icon04/03/2015
Appointment of Jason Dowsing as a director on 2015-02-27
dot icon04/03/2015
Termination of appointment of Steven Mcalinden as a director on 2015-02-27
dot icon03/12/2014
Registered office address changed from 51 Bradford Road Toddington Dunstable LU5 6EQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-12-03
dot icon03/12/2014
Termination of appointment of Mark Denton as a director on 2014-11-24
dot icon03/12/2014
Appointment of Steven Mcalinden as a director on 2014-11-24
dot icon29/10/2014
Termination of appointment of John Peters as a director on 2014-10-16
dot icon29/10/2014
Registered office address changed from Primrose Cottage Weston Road Totland Bay Isle of Wight PO39 0HA United Kingdom to 51 Bradford Road Toddington Dunstable LU5 6EQ on 2014-10-29
dot icon29/10/2014
Appointment of Mark Denton as a director on 2014-10-16
dot icon14/05/2014
Appointment of John Peters as a director
dot icon14/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-14
dot icon14/05/2014
Termination of appointment of Terence Dunne as a director
dot icon27/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
06/03/2019 - 21/10/2019
3649
Dunne, Terry
Director
05/04/2018 - 20/11/2018
3649
Ayyaz, Mohammed
Director
04/02/2021 - Present
5440
Miss Sophie Marston
Director
23/12/2020 - 04/02/2021
2
Mr Justas Baranauskas
Director
20/11/2018 - 06/03/2019
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREACHWOOD LOGISTICS LTD

BREACHWOOD LOGISTICS LTD is an(a) Dissolved company incorporated on 27/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREACHWOOD LOGISTICS LTD?

toggle

BREACHWOOD LOGISTICS LTD is currently Dissolved. It was registered on 27/03/2014 and dissolved on 24/10/2023.

Where is BREACHWOOD LOGISTICS LTD located?

toggle

BREACHWOOD LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BREACHWOOD LOGISTICS LTD do?

toggle

BREACHWOOD LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BREACHWOOD LOGISTICS LTD have?

toggle

BREACHWOOD LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for BREACHWOOD LOGISTICS LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.